Search icon

HPC US FUND 1, L.P.

Headquarter

Company Details

Name: HPC US FUND 1, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 05 Jan 2006 (19 years ago)
Date of dissolution: 01 Jun 2023
Entity Number: 3301648
ZIP code: 10177
County: New York
Place of Formation: New York
Address: 250 PARK AVE., NEW YORK, NY, United States, 10177

Links between entities

Type Company Name Company Number State
Headquarter of HPC US FUND 1, L.P., FLORIDA B11000000125 FLORIDA

DOS Process Agent

Name Role Address
THOMAS GALLAGHER, ESQ. DOS Process Agent 250 PARK AVE., NEW YORK, NY, United States, 10177

History

Start date End date Type Value
2009-06-02 2023-06-02 Address 250 PARK AVE., NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2008-04-04 2008-12-01 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-01-05 2008-04-04 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602003331 2023-06-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-01
090602000121 2009-06-02 CERTIFICATE OF CHANGE 2009-06-02
081201000268 2008-12-01 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2008-12-01
080404000835 2008-04-04 CERTIFICATE OF CHANGE (BY AGENT) 2008-04-04
060105001048 2006-01-05 CERTIFICATE OF LIMITED PARTNERSHIP 2006-01-05

Date of last update: 11 Mar 2025

Sources: New York Secretary of State